Search icon

GCF INC - Florida Company Profile

Company Details

Entity Name: GCF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GCF INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000091476
FEI/EIN Number 38-3957503

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 353 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US
Mail Address: 353 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTIGREW ALLISON L President 353 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548
PETTIGREW ALLISON L Agent 353 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 353 Miracle Strip Pkwy SW, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 353 Miracle Strip Pkwy SW, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2020-06-26 353 Miracle Strip Pkwy SW, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2019-02-07 PETTIGREW, ALLISON LEIGH -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000405068 ACTIVE 22000064CAMXAX SANTA ROSA COUNTY, FLORIDA 2023-08-01 2028-08-31 $62,841.85 SUNBELT RENTALS, INC., 2341 DEERFIELD DRIVE, FORT MILL, SC 29715
J24000649192 ACTIVE 21-001142-CA BAY 2023-07-27 2029-10-11 $387534.79 BAYOU CONCRETE, LLC, P.O. BOX 3868, GULFPORT, MS 39505
J24000169498 ACTIVE 2022 CA 002114 F OKALOOSA COUNTY 2022-09-07 2029-03-27 $66,001.07 UNITED RENTALS (NORTH AMERICA) INC, PO BOX 100711, ATLANTA, GA 30384
J22000362816 ACTIVE 2017 CA 001499 CIRCUIT COURT OF ESCAMBIA CO. 2022-07-20 2027-08-02 $19,829.55 AMERICAN CONCRETE SUPPLY, INC., 8 E. QUINTETTE ROAD, SUITE A, CANTONMENT, FL 32533
J21000473383 ACTIVE 21000260SCAXMX WALTON COUNTY COURT, FLA. 2021-07-06 2026-09-16 $6,718.37 UNITI FIBER, 10802 EXECUTIVE CENTER DRIVE, BENTON BLDG., SUITE 300, LITTLE ROCK, AR 72211
J17000275992 LAPSED 17-001153-CC BAY COUNTY, COUNTY COURT 2017-05-11 2022-05-22 $11,904.51 RENTAL, LLC, 127 GRIFFIN BLVD., PANAMA CITY BEACH, FL 32413

Documents

Name Date
ANNUAL REPORT 2021-01-14
Amendment 2020-10-02
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-03-03
Domestic Profit 2014-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9862427410 2020-05-21 0491 PPP 353 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548-5210
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136668.8
Loan Approval Amount (current) 136668.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-5210
Project Congressional District FL-01
Number of Employees 42
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137921.61
Forgiveness Paid Date 2021-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State